Company NameHairsty'Le Coiffure Limited
Company StatusDissolved
Company Number03374486
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edward Callin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2002)
RoleBusiness Consultant
Correspondence Address5 Raphael Road
Douglas
Isle Of Man
IM1 3EQ
Director NameJean-Christophe Sibut
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleHairdresser
Correspondence AddressRoute De La Cote Saint-Andre
St-Simeon-De-Bressieux 38870
France
Foreign
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed18 February 1998(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameJean Michel Sporn
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1999(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address23b Victoria Street
Rochester
Kent
ME1 1XJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLOM Logiqued Organisation Multiple Limited (Corporation)
StatusResigned
Appointed22 March 1999(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 24 September 1999)
Correspondence Address401 Langham House
302 Regent Street
London
W1B 3HH

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 July 1999Return made up to 21/05/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 20-22 bedford row london WC1R 4JS (1 page)
10 April 1999Director resigned (1 page)
21 February 1999Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (2 pages)
5 June 1998Return made up to 21/05/98; full list of members (5 pages)
30 April 1998New director appointed (7 pages)
30 April 1998Director resigned (2 pages)
24 September 1997Ad 21/05/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
21 May 1997Incorporation (16 pages)